RICHER SOUNDS LIMITED
Retail sale of audio and video equipment in specialised stores
RICHER SOUNDS LIMITED
Retail sale of audio and video equipment in specialised stores
Previous Company Names
Contact & Details
Contact
Registered Address
Richer House Hankey Place London SE1 4BB
Full company profile for RICHER SOUNDS LIMITED (01402643), an active supply chain, manufacturing and commerce models company based in London, United Kingdom. Incorporated 29 Nov 1978. Retail sale of audio and video equipment in specialised stores. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
N/A
Net Assets
£23.97M
Total Liabilities
£41.07M
Turnover
£153.88M
Employees
471
Debt Ratio
63%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Richer Sounds Trustee Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Mr Julian Richer
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
34 Bloomsbury Way, London (WC1A 2SA) CAMDEN | Freehold | - | 2 Jun 2025 |
25 Northways Parade, London (NW3 5DN) CAMDEN | Leasehold | - | 10 Sept 2024 |
108a Mansfield Road, Nottingham (NG1 3HD) CITY OF NOTTINGHAM | Freehold | £210,000 | 26 Jun 2024 |
23, 23a, 25 and, 25a Hills Road, Cambridge (CB2 1NW) CAMBRIDGE | Leasehold | - | 1 Jun 2022 |
land to the south of Greenside Street, Manchester MANCHESTER | Freehold | - | 4 Feb 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Apr 2026 | Officers | Change to director Mr Nathan John Elderton Kennaugh on 29 Apr 2026 | |
| 17 Mar 2026 | Officers | Change to director Miss Julie Dianne Abraham on 17 Mar 2026 | |
| 17 Mar 2026 | Officers | Change to director Miss Julie Dianne Abraham on 17 Mar 2026 | |
| 8 Dec 2025 | Accounts | Annual accounts made up to 3 May 2025 | |
| 16 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Change to director Mr Nathan John Elderton Kennaugh on 29 Apr 2026
Change to director Miss Julie Dianne Abraham on 17 Mar 2026
Change to director Miss Julie Dianne Abraham on 17 Mar 2026
Annual accounts made up to 3 May 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change to director Mr Nathan John Elderton Kennaugh on 29 Apr 2026
1 weeks ago on 29 Apr 2026
Change to director Miss Julie Dianne Abraham on 17 Mar 2026
1 months ago on 17 Mar 2026
Change to director Miss Julie Dianne Abraham on 17 Mar 2026
1 months ago on 17 Mar 2026
Annual accounts made up to 3 May 2025
5 months ago on 8 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 16 Oct 2025
